Advanced company searchLink opens in new window

MS GRIMSBY WINCHESTER LIMITED

Company number 08825928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
10 Mar 2020 CH01 Director's details changed for Mr Adam John Titmus on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Wesley Alan Erlam on 9 March 2020
03 Mar 2020 PSC05 Change of details for Morgan Ashley Care Developments Llp as a person with significant control on 3 March 2020
24 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
01 Nov 2019 PSC05 Change of details for Morgan Ashley Care Developments Llp as a person with significant control on 15 December 2017
31 Oct 2019 PSC07 Cessation of Ashley House (Capital Projects) Ltd as a person with significant control on 15 December 2017
31 Oct 2019 PSC02 Notification of Morgan Ashley Care Developments Llp as a person with significant control on 15 December 2017
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
23 Oct 2019 AD01 Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to Kent House, 14-17 Market Place London W1W 8AJ on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of James Andrew John Hathaway as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Jonathan Holmes as a director on 18 October 2019
23 Oct 2019 TM01 Termination of appointment of Antony John Walters as a director on 18 October 2019
23 Oct 2019 TM02 Termination of appointment of Kate Minion as a secretary on 18 October 2019
23 Oct 2019 AP03 Appointment of Ms Clare Sheridan as a secretary on 18 October 2019
23 Oct 2019 AP01 Appointment of Mr Wesley Alan Erlam as a director on 18 October 2019
23 Oct 2019 AP01 Appointment of Mr Adam John Titmus as a director on 18 October 2019
11 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 June 2019
09 Oct 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
08 Feb 2019 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
05 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
28 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
29 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with no updates